Entity Name: | THE COPIER SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE COPIER SOURCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | P11000046857 |
FEI/EIN Number |
452341054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 Gaston Foster Rd, ORLANDO, FL, 32807, US |
Mail Address: | 425 Gaston Foster Rd, ORLANDO, FL, 32807, US |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO JAIME E | President | 425 Gaston Foster Rd, ORLANDO, FL, 32807 |
ACEVEDO JAIME E | Agent | 425 Gaston Foster Rd, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 425 Gaston Foster Rd, Suite J, ORLANDO, FL 32807 | - |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 425 Gaston Foster Rd, Suite J, ORLANDO, FL 32807 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-16 | 425 Gaston Foster Rd, Suite J, ORLANDO, FL 32807 | - |
REINSTATEMENT | 2017-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | ACEVEDO, JAIME E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2017-01-18 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State